CENTRAL COMMERCIALS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL COMMERCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06166248

Incorporation date

16/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

15-17 Church Street, Stourbridge, W Midlands DY8 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2007)
dot icon23/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-16 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-03-16 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-16 with updates
dot icon09/03/2021
Secretary's details changed for Valerie Elizabeth Roberts on 2021-02-26
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Change of details for Mrs Valerie Elizabeth Abel as a person with significant control on 2018-04-11
dot icon11/04/2018
Change of details for Mr. Gary Michael Abel as a person with significant control on 2018-04-11
dot icon11/04/2018
Director's details changed for Gary Michael Abel on 2018-04-11
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/07/2017
Change of details for Mrs Valerie Elizabeth Abel as a person with significant control on 2017-07-27
dot icon27/07/2017
Change of details for Mr. Gary Michael Abel as a person with significant control on 2017-07-27
dot icon27/07/2017
Director's details changed for Gary Michael Abel on 2017-07-27
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/09/2016
Director's details changed for Gary Michael Abel on 2016-09-01
dot icon21/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Secretary's details changed
dot icon30/04/2015
Director's details changed for Gary Michael Abel on 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Appointment of Valerie Elizabeth Roberts as a secretary
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon20/09/2010
Termination of appointment of Paul Davies as a secretary
dot icon15/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon15/04/2010
Director's details changed for Gary Abel on 2010-03-01
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 16/03/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Secretary's change of particulars / paul davies / 16/04/2008
dot icon09/05/2008
Return made up to 16/03/08; full list of members
dot icon16/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
60.42K
-
0.00
-
-
2022
1
61.55K
-
0.00
-
-
2023
1
62.85K
-
0.00
-
-
2023
1
62.85K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

62.85K £Ascended2.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abel, Gary Michael
Director
16/03/2007 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL COMMERCIALS LIMITED

CENTRAL COMMERCIALS LIMITED is an(a) Active company incorporated on 16/03/2007 with the registered office located at 15-17 Church Street, Stourbridge, W Midlands DY8 1LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL COMMERCIALS LIMITED?

toggle

CENTRAL COMMERCIALS LIMITED is currently Active. It was registered on 16/03/2007 .

Where is CENTRAL COMMERCIALS LIMITED located?

toggle

CENTRAL COMMERCIALS LIMITED is registered at 15-17 Church Street, Stourbridge, W Midlands DY8 1LU.

What does CENTRAL COMMERCIALS LIMITED do?

toggle

CENTRAL COMMERCIALS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CENTRAL COMMERCIALS LIMITED have?

toggle

CENTRAL COMMERCIALS LIMITED had 1 employees in 2023.

What is the latest filing for CENTRAL COMMERCIALS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-16 with no updates.